Company NameGenesis Estates (Manchester) Limited
Company StatusActive
Company Number04187305
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stefan Peter Allanson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(14 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr David Hodgson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(15 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameSimon Paul Topliss
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(15 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Europa Court Sheffield Business Park
Sheffield
South Yorkshire
S9 1XE
Director NameEdwin John Lawrie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Secretary NameAndrew Thomas William Ryan
NationalityBritish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Ross Road
Wallington
Surrey
SM6 8QR
Director NameMr Paul Martin Bloomfield
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 09 April 2003)
RoleAccountant
Country of ResidenceUnited Kingom
Correspondence Address63 Motspur Park
New Malden
Surrey
KT3 6PT
Director NameDavid William Broadbent
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2003)
RoleCompany Director
Correspondence Address1 Masefield Drive
Heaton Mersey
Stockport
Cheshire
SK4 2EA
Director NameMr Clive Michael Wilding
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(3 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mill Drove
Uckfield
East Sussex
TN22 5AB
Director NameKevin McGuinness
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2003)
RoleAccountant
Correspondence Address24 Thorn Road
Swinton
Manchester
Lancashire
M27 5GT
Director NameMr James David Kay
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(6 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 March 2002)
RoleCompany Director
Correspondence Address2 Copperfield Road
Cheadle Hulme
Cheshire
SK8 7PN
Director NameRupert Edward Milner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(11 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 December 2002)
RoleManaging Director
Correspondence Address246 Hodges Street
Wigan
Lancashire
WN6 7JQ
Director NameCarl Raymond Davey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool Farm
Stretton Road Appleton Thorn
Warrington
Cheshire
WA4 4RT
Director NameMs Angela Martina Dillon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNorthern Irish
StatusResigned
Appointed15 April 2003(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 112, Quebec Quay
South Ferry Quay
Liverpool
L3 4ER
Director NameWilliam Hartley Walmsley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 January 2010)
RoleChartered Builder
Correspondence Address6 The Walled Garden Shaw Hill
Whittle Le Woods
Chorley
Lancashire
PR6 7PD
Director NameMr Derek Ryder
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaves Brow Farm House
Spring Lane Croft
Warrington
Cheshire
WA3 7AT
Director NameDavid Michael Witney
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 23 July 2008)
RoleCompany Director
Correspondence AddressThe Granary
Hay Green Lane Birdwell
Barnsley
South Yorkshire
S70 5XE
Director NameMartin Blakeway
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address20 Greenside Road
Mirfield
West Yorkshire
WF14 0AU
Secretary NameEdwin John Lawrie
NationalityBritish
StatusResigned
Appointed15 September 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Secretary NameJustine Inez Ashmore
NationalityBritish
StatusResigned
Appointed21 March 2007(5 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address45 Cornes Close
Winchester
Hampshire
SO22 5DS
Director NameMr Lee Sale
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Station Road
Stone
Staffordshire
ST15 8EW
Director NameMr Richard Alan Edgington
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(7 years, 5 months after company formation)
Appointment Duration11 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshleigh
Main Road Great Haywood
Stafford
ST18 0SU
Secretary NameJoy Elizabeth Baldry
NationalityBritish
StatusResigned
Appointed01 October 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressBedrock Talisman Close
Crowthorne
Berkshire
RG45 6JE
Director NameMr Alan Christopher Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(8 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Harvest Crescent
Ancells Business Park
Fleet
Hampshire
GU51 2UZ
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(8 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntegration House Rye Close
Fleet
Hampshire
GU51 2QG
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSentinel House Harvest Crescent
Ancells Business Park
Fleet
Hampshire
GU51 2UZ
Director NameNeil Stephen Follows
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(8 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30-34 Crofts Bank Road
Urmston
Manchester
M31 0UH
Director NameMr Mark Edward Eustace
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr David Anthony Forshaw
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE

Contact

Websitemjgleeson.com

Location

Registered Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1M J Gleeson Group PLC
50.00%
Ordinary
50 at £1Persimmon Homes (North West) LTD
50.00%
Ordinary

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
10 October 2023Director's details changed for Simon Paul Topliss on 15 July 2022 (2 pages)
19 July 2023Total exemption full accounts made up to 26 March 2023 (7 pages)
28 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 26 March 2022 (7 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 26 March 2021 (7 pages)
2 June 2021Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
21 November 2020Total exemption full accounts made up to 26 March 2020 (7 pages)
27 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
22 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
11 October 2019Total exemption full accounts made up to 26 March 2019 (7 pages)
14 December 2018Total exemption full accounts made up to 26 March 2018 (7 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
22 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
20 December 2017Total exemption full accounts made up to 26 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 26 March 2017 (7 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
15 August 2017Termination of appointment of David Anthony Forshaw as a director on 28 April 2017 (1 page)
15 August 2017Termination of appointment of David Anthony Forshaw as a director on 28 April 2017 (1 page)
8 February 2017Appointment of David Hodgson as a director on 24 January 2017 (3 pages)
8 February 2017Auditor's resignation (1 page)
8 February 2017Appointment of Simon Paul Topliss as a director on 24 January 2017 (3 pages)
8 February 2017Appointment of Simon Paul Topliss as a director on 24 January 2017 (3 pages)
8 February 2017Appointment of David Hodgson as a director on 24 January 2017 (3 pages)
8 February 2017Auditor's resignation (1 page)
26 January 2017Total exemption small company accounts made up to 26 March 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 26 March 2016 (8 pages)
8 January 2017Termination of appointment of Neil Stephen Follows as a director on 23 December 2016 (1 page)
8 January 2017Termination of appointment of Neil Stephen Follows as a director on 23 December 2016 (1 page)
21 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
12 September 2016Termination of appointment of Mark Edward Eustace as a director on 5 August 2016 (2 pages)
12 September 2016Termination of appointment of Mark Edward Eustace as a director on 5 August 2016 (2 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
12 August 2016Full accounts made up to 26 March 2015 (14 pages)
12 August 2016Full accounts made up to 26 March 2015 (14 pages)
22 April 2016Compulsory strike-off action has been suspended (1 page)
22 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(7 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(7 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(7 pages)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page)
29 April 2015Director's details changed for Mr Mark Edward Eustace on 27 June 2012 (2 pages)
29 April 2015Director's details changed for Mr Mark Edward Eustace on 27 June 2012 (2 pages)
20 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
20 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
6 January 2015Full accounts made up to 26 March 2014 (14 pages)
6 January 2015Full accounts made up to 26 March 2014 (14 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
1 December 2014Director's details changed for Mr Alan Christopher Martin on 8 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Alan Christopher Martin on 8 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Alan Christopher Martin on 8 November 2014 (2 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
31 March 2014Full accounts made up to 26 March 2013 (14 pages)
31 March 2014Full accounts made up to 26 March 2013 (14 pages)
6 August 2013Appointment of Mr David Anthony Forshaw as a director (3 pages)
6 August 2013Appointment of Mr David Anthony Forshaw as a director (3 pages)
5 August 2013Termination of appointment of Jeffrey Fairburn as a director (2 pages)
5 August 2013Termination of appointment of Jeffrey Fairburn as a director (2 pages)
24 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
12 June 2013Director's details changed for Mr Jeffrey Fairburn on 28 March 2013 (3 pages)
12 June 2013Director's details changed for Mr Jeffrey Fairburn on 28 March 2013 (3 pages)
12 June 2013Appointment of Mr Mark Edward Eustace as a director (3 pages)
12 June 2013Appointment of Mr Mark Edward Eustace as a director (3 pages)
5 June 2013Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 5 June 2013 (1 page)
8 April 2013Full accounts made up to 26 March 2012 (13 pages)
8 April 2013Full accounts made up to 26 March 2012 (13 pages)
3 August 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
20 June 2012Termination of appointment of Joy Baldry as a secretary (1 page)
20 June 2012Termination of appointment of Joy Baldry as a secretary (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
14 June 2012Full accounts made up to 26 March 2011 (13 pages)
14 June 2012Full accounts made up to 26 March 2011 (13 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
10 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
10 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
22 July 2011Full accounts made up to 26 March 2010 (13 pages)
22 July 2011Full accounts made up to 26 March 2010 (13 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
5 October 2010Termination of appointment of Nicholas Holt as a director (2 pages)
5 October 2010Termination of appointment of Nicholas Holt as a director (2 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
2 February 2010Full accounts made up to 26 March 2009 (13 pages)
2 February 2010Full accounts made up to 26 March 2009 (13 pages)
22 January 2010Termination of appointment of William Walmsley as a director (2 pages)
22 January 2010Termination of appointment of Derek Ryder as a director (2 pages)
22 January 2010Termination of appointment of Derek Ryder as a director (2 pages)
22 January 2010Appointment of Neil Follows as a director (3 pages)
22 January 2010Appointment of Neil Follows as a director (3 pages)
22 January 2010Termination of appointment of William Walmsley as a director (2 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
7 January 2010Appointment of Mr Alan Christopher Martin as a director (3 pages)
7 January 2010Appointment of Mr Alan Christopher Martin as a director (3 pages)
7 January 2010Appointment of Nicholas Christopher Holt as a director (3 pages)
7 January 2010Appointment of Nicholas Christopher Holt as a director (3 pages)
6 January 2010Termination of appointment of Lee Sale as a director (2 pages)
6 January 2010Termination of appointment of Lee Sale as a director (2 pages)
10 November 2009Termination of appointment of Richard Edgington as a director (1 page)
10 November 2009Termination of appointment of Richard Edgington as a director (1 page)
8 June 2009Return made up to 26/03/09; full list of members (4 pages)
8 June 2009Return made up to 26/03/09; full list of members (4 pages)
3 February 2009Full accounts made up to 26 March 2008 (14 pages)
3 February 2009Full accounts made up to 26 March 2008 (14 pages)
22 October 2008Secretary appointed joy elizabeth baldry (1 page)
22 October 2008Secretary appointed joy elizabeth baldry (1 page)
22 October 2008Appointment terminated secretary justine ashmore (1 page)
22 October 2008Appointment terminated secretary justine ashmore (1 page)
16 September 2008Appointment terminated director martin blakeway (1 page)
16 September 2008Appointment terminated director martin blakeway (1 page)
16 September 2008Director appointed lee sale (1 page)
16 September 2008Director appointed richard alan edgington (8 pages)
16 September 2008Director appointed lee sale (1 page)
16 September 2008Director appointed richard alan edgington (8 pages)
28 August 2008Appointment terminated director david witney (1 page)
28 August 2008Appointment terminated director david witney (1 page)
8 April 2008Return made up to 26/03/08; full list of members (4 pages)
8 April 2008Return made up to 26/03/08; full list of members (4 pages)
23 January 2008Full accounts made up to 26 March 2007 (14 pages)
23 January 2008Full accounts made up to 26 March 2007 (14 pages)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
12 June 2007Full accounts made up to 26 March 2006 (15 pages)
12 June 2007Full accounts made up to 26 March 2006 (15 pages)
14 May 2007Return made up to 26/03/07; no change of members (6 pages)
14 May 2007Return made up to 26/03/07; no change of members (6 pages)
15 April 2007Secretary resigned (1 page)
15 April 2007New secretary appointed (2 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007Secretary resigned (1 page)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
18 April 2006Return made up to 26/03/06; full list of members (8 pages)
18 April 2006Return made up to 26/03/06; full list of members (8 pages)
16 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2006Ad 16/07/01--------- £ si 99@1 (2 pages)
13 March 2006Ad 16/07/01--------- £ si 99@1 (2 pages)
17 January 2006Full accounts made up to 26 March 2005 (15 pages)
17 January 2006Full accounts made up to 26 March 2005 (15 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
7 June 2005Return made up to 26/03/05; full list of members (6 pages)
7 June 2005Return made up to 26/03/05; full list of members (6 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
6 December 2004Full accounts made up to 26 March 2004 (13 pages)
6 December 2004Full accounts made up to 26 March 2004 (13 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
18 May 2004Return made up to 26/03/04; full list of members (6 pages)
18 May 2004Return made up to 26/03/04; full list of members (6 pages)
29 January 2004Full accounts made up to 26 March 2003 (13 pages)
29 January 2004Full accounts made up to 26 March 2003 (13 pages)
17 October 2003New director appointed (1 page)
17 October 2003New director appointed (1 page)
28 July 2003New director appointed (1 page)
28 July 2003New director appointed (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
16 May 2003Return made up to 26/03/03; full list of members (6 pages)
16 May 2003Return made up to 26/03/03; full list of members (6 pages)
15 May 2003New director appointed (1 page)
15 May 2003New director appointed (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
29 January 2003Full accounts made up to 26 March 2002 (12 pages)
29 January 2003Full accounts made up to 26 March 2002 (12 pages)
10 January 2003New director appointed (1 page)
10 January 2003New director appointed (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Return made up to 26/03/02; full list of members (6 pages)
10 April 2002Director resigned (1 page)
10 April 2002Return made up to 26/03/02; full list of members (6 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (3 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (3 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
26 March 2001Incorporation (31 pages)
26 March 2001Incorporation (31 pages)